Heaton Mersey
Stockport
Greater Manchester
SK4 3HW
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar GX11 1AA |
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Registered Address | 31 Howcroft Crescent West Finchley London N3 1PA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
27 April 2023 | Change of details for Mrs. Beulah May Bowler as a person with significant control on 27 April 2023 (2 pages) |
---|---|
27 April 2023 | Change of details for Mrs. Jacqueline Brown as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Change of details for Mr Peter St Aubin Bowler as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Cessation of Derick Arthur Brown as a person with significant control on 16 December 2022 (1 page) |
27 April 2023 | Change of details for Ms Nancy Joanne Brown as a person with significant control on 27 April 2023 (2 pages) |
3 January 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
7 February 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
2 March 2021 | Secretary's details changed for Fiduciary Management Limited on 2 March 2021 (2 pages) |
18 January 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
15 October 2019 | Cessation of Nancy Joanne Brown as a person with significant control on 31 October 2018 (1 page) |
15 October 2019 | Cessation of Justin Bowler as a person with significant control on 31 October 2018 (1 page) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Nancy Joanne Brown as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Nancy Joanne Brown as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Derick Arthur Brown as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Derick Arthur Brown as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Notification of Jacqueline Brown as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Jacqueline Brown as a person with significant control on 16 October 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (10 pages) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (10 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Appointment of Nancy Joanne Brown as a director (3 pages) |
29 October 2010 | Appointment of Nancy Joanne Brown as a director (3 pages) |
26 October 2010 | Termination of appointment of Fiduciary Directors Limited as a director (2 pages) |
26 October 2010 | Termination of appointment of Fiduciary Directors Limited as a director (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 October 2009 | Secretary's details changed for Fiduciary Management Limited on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Fiduciary Management Limited on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Fiduciary Directors Limited on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Fiduciary Directors Limited on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
9 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
9 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of register of members (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
7 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
29 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
24 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
21 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
17 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
13 April 2003 | Ad 13/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 April 2003 | Ad 13/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 2002 | Incorporation (17 pages) |
11 October 2002 | Incorporation (17 pages) |